ARROW BUSINESS COMMS (UK) LIMITED

Register to unlock more data on OkredoRegister

ARROW BUSINESS COMMS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12374280

Incorporation date

20/12/2019

Size

Full

Contacts

Registered address

Registered address

Kilby House, Liverpool Innovation Park, Liverpool L7 9NJCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2019)
dot icon16/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon24/09/2025
Termination of appointment of Amar Shanghavi as a director on 2025-09-16
dot icon24/09/2025
Termination of appointment of Richard Edward Burke as a director on 2025-09-16
dot icon24/09/2025
Appointment of Mr James Timothy Church as a director on 2025-09-19
dot icon24/09/2025
Appointment of Mr Ciaran Brendan Rafferty as a director on 2025-09-16
dot icon13/05/2025
Full accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon01/11/2024
Registered office address changed from The Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN United Kingdom to Kilby House Liverpool Innovation Park Liverpool L7 9NJ on 2024-11-01
dot icon08/08/2024
Full accounts made up to 2023-12-31
dot icon24/05/2024
Appointment of Mrs Helen Elizabeth Long as a director on 2024-04-11
dot icon25/01/2024
Termination of appointment of Andrew Charles Ashton as a director on 2024-01-22
dot icon22/12/2023
Registration of charge 123742800005, created on 2023-12-21
dot icon18/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon09/11/2023
Registration of charge 123742800004, created on 2023-11-03
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon05/06/2023
Termination of appointment of Simon James Wort as a director on 2023-03-31
dot icon17/05/2023
Termination of appointment of David Andrew Lee as a director on 2023-04-30
dot icon03/05/2023
Appointment of Mr Andrew Charles Ashton as a director on 2023-04-27
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon01/07/2022
Full accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon01/11/2021
Registration of charge 123742800003, created on 2021-10-27
dot icon25/06/2021
Full accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2020-12-19 with updates
dot icon28/02/2021
Change of details for Wave Midco 2 Limited as a person with significant control on 2020-02-12
dot icon07/01/2021
Appointment of Mr David Andrew Lee as a director on 2021-01-04
dot icon24/12/2020
Termination of appointment of Richard Bradley as a director on 2020-12-24
dot icon02/04/2020
Appointment of Mr Richard Bradley as a director on 2020-03-27
dot icon13/02/2020
Resolutions
dot icon24/01/2020
Appointment of Mr Amar Shanghavi as a director on 2019-12-20
dot icon24/01/2020
Appointment of Mr Luke Daniel Jones as a director on 2019-12-20
dot icon24/01/2020
Statement of capital following an allotment of shares on 2020-01-15
dot icon24/01/2020
Resolutions
dot icon20/01/2020
Termination of appointment of Amar Shanghavi as a director on 2020-01-16
dot icon20/01/2020
Termination of appointment of Luke Daniel Jones as a director on 2020-01-16
dot icon20/01/2020
Appointment of Mr Simon James Wort as a director on 2020-01-15
dot icon20/01/2020
Appointment of Mr Christopher John Russell as a director on 2020-01-15
dot icon20/01/2020
Appointment of Richard Burke as a director on 2020-01-15
dot icon20/01/2020
Appointment of John Harber as a director on 2020-01-15
dot icon20/01/2020
Registered office address changed from Orion House 5 Upper St Martin's Lane London WC2H 9EA United Kingdom to The Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN on 2020-01-20
dot icon16/01/2020
Registration of charge 123742800002, created on 2020-01-15
dot icon16/01/2020
Registration of charge 123742800001, created on 2020-01-15
dot icon20/12/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.47M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashton, Andrew Charles
Director
27/04/2023 - 22/01/2024
99
Russell, Christopher John
Director
15/01/2020 - Present
39
Rafferty, Ciaran Brendan
Director
16/09/2025 - Present
18
Jones, Luke Daniel
Director
20/12/2019 - Present
39
Jones, Luke Daniel
Director
20/12/2019 - 16/01/2020
39

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARROW BUSINESS COMMS (UK) LIMITED

ARROW BUSINESS COMMS (UK) LIMITED is an(a) Active company incorporated on 20/12/2019 with the registered office located at Kilby House, Liverpool Innovation Park, Liverpool L7 9NJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARROW BUSINESS COMMS (UK) LIMITED?

toggle

ARROW BUSINESS COMMS (UK) LIMITED is currently Active. It was registered on 20/12/2019 .

Where is ARROW BUSINESS COMMS (UK) LIMITED located?

toggle

ARROW BUSINESS COMMS (UK) LIMITED is registered at Kilby House, Liverpool Innovation Park, Liverpool L7 9NJ.

What does ARROW BUSINESS COMMS (UK) LIMITED do?

toggle

ARROW BUSINESS COMMS (UK) LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for ARROW BUSINESS COMMS (UK) LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-11-28 with no updates.